North Ayrshire Council 17 February 2000

Similar documents
North Ayrshire Council 24 February 1998

North Ayrshire Council 2 November 2000

North Ayrshire Council 30 June 1998

Property Services Committee 16 June 1999

Corporate Services Committee 8 September 1999

Planning Sub Committee of Corporate Services Committee 10 December 2001

Planning Committee 26 August Irvine, 26 August At a Meeting of the Planning Committee of North Ayrshire Council at 2.00 p.m.

Delivering Quality through Leadership in NHSScotland

Scottish Index of Multiple Deprivation (SIMD) 2016 STEVE MORLEY, POLICY & RESEARCH ANALYST

Ardrossan and Arran, Saltcoats and Stevenston Area Committee 23 October 2008

78 Main St, Kilbirnie KA25 7AA New Road, Ayr KA8 8DD

Licensing Sub Committee of Corporate Services Committee 11 March 2002

CALEDONIAN CONVERSATIONS The Insights and Challenges Facing Scotland s Economy

CROSS-PARTY GROUP ANNUAL RETURN

Minute of Meeting Regulatory Functions Board

Cabinet 16 December Cabinet, 16 December At a Special Cabinet Meeting of North Ayrshire Council at 2.30 p.m.

Ayrshire and Arran NHS Board

Notice of Meeting and Agenda Regulatory Functions Board

Schedule, Canceled Appointments. Input Parameters

AYRSHIRE ROADS AUTHORITIES AND UTILITIES COMMITTEE

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907

partnership minute Strathclyde Partnership for Transport Minute of meeting 13 June 2008 held in Consort House, Glasgow contact officers:

Time Player names Score Result Score Player names 1 4/3 3 1/2 1 1/2. Time Player names Score Result Score Player names 1 3/1

Planning Committee 19 December IRVINE, 19 December At a Meeting of the Planning Committee of North Ayrshire Council at 2.00 p.m.

Minute of Meeting Regulatory Functions Board

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

PROVOST S REPORT. For the period covering: 1 March 8 May 2018

Duty plan 25 June 2018 to 23 June Hope Street Glasgow G2 2UE. 184 Abercromby Street Glasgow, G40 2RZ. 139 Allison Street Glasgow G42 8RY

Scottish Parliament Fact sheet Female MSPs: Session 4

9/30/2008 Page 1 of 12

SASA North District Open Water Swimming Championships Loch Morlich 30-Jul-16

Housing Adaptations Scotland Conference 2012 Delegate List

GLASGOW HUMANE SOCIETY. 6 June am. Hon. Secretary, Glasgow Humane Society. Director of Finance, Glasgow Life. Scottish Fire & Rescue Service

MINUTE of a MEETING of the Board of Directors of Culture and Sport Glasgow held at the Mitchell Library, Glasgow on 31 March 2010 at 10.30am.

Fairlie Community. action PLAN

Liberton & District Community Council. Minutes of the meeting held on Monday 27 March 2017 at Liberton Kirk Halls, 7:00-9:10 pm.

2013.N.E.P.C.6 THE FIFE COUNCIL - NORTH EAST PLANNING COMMITTEE - COUNTY BUILDINGS, CUPAR

Scottish Terms And Conditions (STAC) Committee: Minute of Meeting Thursday 12 March 2015, 11 am Europa Building, Glasgow

Scottish Terms And Conditions (STAC) Committee: Minute of Meeting Friday 13 June 2014, 11 am Victoria Quay, Edinburgh

Family Chart 14 ( Oct )

Scottish Parliament Fact sheet

Stirling Burgess M3. The following pages may have been omitted from the above publication.

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

Otago Cancelled Deposit Cheques on Contracts Archives NZ Reference ACGO 8366 IA34 8/35

partnership minute Strathclyde Partnership for Transport Minute of meeting 15 August 2008 held in Consort House, Glasgow contact officers:

RESERVE FORCES DAY COUNCIL

Mark Feinmann Director - East Glasgow CHCP 270. Anne Mitchell Head of Planning and Health Improvement. Richard Groden clinical director

PERTH AND KINROSS COUNCIL LIFELONG LEARNING COMMITTEE 2 NOVEMBER 2016

APSE Roads & Lighting Services Advisory Group. 2 September Tayside Contracts, Perth

Minutes of the Annual District Meeting held at St Giles Farnborough on Saturday 13 th October

Cross-Party Group in the Scottish Parliament on Palliative Care

Planning Sub Committee of Corporate Services Committee 9 May 2005

West End Community Council 5 January 2016 at Ashfield, 61 Melville Street, Edinburgh

Meeting note 5 th June 2015 Museum and Art Gallery, Perth

North Ayrshire Council

AYRSHIRE ROADS AUTHORITIES AND UTILITIES COMMITTEE

Planning Committee 16 January IRVINE, 16 January At a Meeting of the Planning Committee of North Ayrshire Council at 2.00 p.m.

MINUTE OF MEETING OF THE RENFREWSHIRE ADULT PROTECTION COMMITTEE HELD ON 13 TH FEBRUARY, Renfrewshire Community Health Partnership

Report to the School Board

Police and Fire and Rescue Committee

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

Contact Details for Scottish Heart Failure Nurses- December 2015

CROSS-PARTY GROUP ANNUAL RETURN

MINUTE OF THE MEETING OF THE COMMUNITY PLANNING PARTNERSHIP BOARD HELD ON 28 th MAY, 2014

EMBARGOED UNTIL MEETING

Minute of Meeting Renfrewshire Health and Social Care Integration Joint Board

NOTICE OF POLL. Election of Councillors for

SASA North District Open Water Swimming Championships Loch Morlich 21-Jul-18

Contact your MSP about Scotland s Climate Change Plan

Minute of Meeting Council

partnership minute Strathclyde Partnership for Transport Minute of meeting 18 August 2006 held in Consort House, Glasgow

Minute of Meeting Leadership Board

Inveraray Highland Games 18 th July 2017 LOCAL RESULTS. EVENT 2 Strathspey & Reel Age 15 and under 18 years

Planning Sub Committee of Corporate Services Committee 14 June 2004

CROSS-PARTY GROUP ANNUAL RETURN

Information Items Submitted by Members for Written Reply. Criteria for placing Double and Single yellow lines in residential areas

Stakeholder Engagement Joint Committee Profiles. Version 2.3 (Jun 2018)

1 Rachel Donald 20 Swim-IT SC Alexandra Diamond 24 Sidvale Stephanie Myles 23 Co Glasgow Rebecca Bews 18 Aberdeen Dol 30

Whitby Historical Buildings and Properties Index - Dundas Street

Airspace Change Consultation

Isle of Man PokerStars Open Ladies Singles 10/03/2018

Licensing Sub Committee of Corporate Services Committee 6 January 2003

Bus Services Framework for subsidised local bus service contracts

EDINBURGH SUSTAINABLE DEVELOPMENT PARTNERSHIP Meeting ERIC LIDDELL CENTRE 16 December 2015 ACTION NOTE OF MEETING

Scottish Police Federation

SCOTTISH NATIONAL OPEN WATER CHAMPIONSHIPS Loch Venachar 15th & 16th August 2015

PRESBYTERY OF GREENOCK AND PAISLEY March 14 th 2017

PERTH AND KINROSS COUNCIL

Planning Committee. Yours faithfully. Elma Murray. Chief Executive

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson

Scottish National Age Groups Records Short Course (25m) Boys 11 years Distance Time Name Representation Date Venue

Planning Committee. Yours faithfully. Elma Murray. Chief Executive

Scottish Police Authority Register of Interests June 2018

Minutes of Athelstaneford Hall Committee AGM held in the Village Hall at 7.30pm on Tuesday 31 st January 2017

SCOTTISH MASTERS SHORT COURSE RECORDS [25m]

SCOTTISH MASTERS LONG COURSE SWIMMING RECORDS [50m]

Maida Vale Masters Swimming Club Lake Leschenaultia Swim Thru 5 Year Age Group Swim Results - Gender 1600m

Descendants of James FUTTER Page 1

Place Name Club Time 1 Nathan Grimley Fauldhouse Penguins 1:14: Archie Sorensen Warrender Baths Club 1:19:44.00

HELENSBURGH COMMUNITY COUNCIL

Transcription:

North Ayrshire Council 17 February 2000 Irvine, 17 February 2000 - Minutes of the Meeting of North Ayrshire Council held in the Council Chambers, Cunninghame House, Irvine on Thursday 17 February 2000 at 5.00 p.m. Present Thomas Barr, John Bell, Jacqueline Browne, Jack Carson, Gordon Clarkson, Ian Clarkson, Stewart Dewar, John Donn, David Gallagher, Samuel Gooding, Jane Gorman, Elliot Gray, Alan Hill, James Jennings, Margaret McDougall, Elizabeth McLardy, Peter McNamara, Elisabethe Marshall, John Moffat, David Munn, Margaret Munn, Alan Munro, Robert Rae, John Reid, Robert Reilly, Samuel Taylor, John Sillars and Richard Wilkinson. In Attendance J Travers, Acting Chief Executive; T Orr, Corporate Director (Property Services); G Irving, Corporate Director (Social Services); B Gardner, Acting Corporate Director (Educational Services); J Barrett, Assistant Chief Executive (Information Technology); A Herbert, Assistant Chief Executive (Finance); B MacDonald, Assistant Chief Executive (Development and Promotion); I Mackay, Assistant Chief Executive (Legal and Regulatory); and G Lawson, Principal Policy Officer (Chief Executive s). Chair Mr Taylor in the Chair. Apologies for Absence David O Neill and Joseph McKinney. 1. Minutes Confirmed The Minutes of the Meeting of the Council held on 16 December 1999 were confirmed. 2. Questions In terms of Standing Order No. 10, submitted Question by Councillor Wilkinson in the following terms:- Why was information on the Council s attitude and policy to Section 28 given to the BBC Television Newsnight Scotland programme on or around 25th January when the matter has not been debated by Elected Members? In response the Depute Leader of the Council replied as follows:- The Council s submission on the repeal of Section 28 was part of their overall submission to the Consultation Paper issued by the Scottish Executive in Standards in Public life. The submission was passed to the Scottish Executive on 14 January, which was the deadline after authorisation by the Leader of the Council. No comment was made to BBC Television s Newsnight Scotland or to any other outside organisation until after that date. It was agreed that the response would be recommended for homologation at the next Corporate Policy Committee, within whose Page 1

remit such matters lie, on 7 February. homologate the Council s response. The Corporate Policy Committee agreed to Noted. 3. Reports of Committees The annexed reports of Committees being the Minutes of the Meetings as undernoted were submitted, moved and seconded in terms of Standing Order No. 9 and approved as follows:- Planning and Regulatory Sub-Committee: 20 December 1999 1 - Special Executive and Ratification Committee: 21 December 1999 15 - Planning and Regulatory Sub-Committee: 0 January 2000 16 - Executive and Ratification Committee: 11 January 2000 20 - Educational Services Committee: 2 January 2000 21 - Planning and Regulatory Sub-Committee: 17 January 2000 27 - Executive and Ratification Committee: 18 January 2000 32 - Social Services Committee: 19 January 2000 33 - Planning and Regulatory Sub-Committee: 24 January 2000 39 - Executive and Ratification Committee: 25 January 2000 45 - Property Services Committee: 26 January 2000 46 - Planning and Regulatory Sub-Committee: 31 January 2000 65 - Executive and Ratification Committee: 1 February 2000 72 - Corporate Services Committee: 2 February 2000 73 - Planning and Regulatory Sub-Committee: 7 February 2000 90 - Executive and Ratification Committee: 8 February 2000 93 - Garnock Valley, North Coast and Cumbrae Committee: 9 February 2000 94 - Three Towns and Arran Committee: 9 February 2000 97 - Irvine, Kilwinning, Dreghorn and Springside Committee: 9 February 2000 101 - Corporate Policy Committee: 14 February 2000 105 - Special Corporate Policy Committee: 17 February 2000 108 - Page 2

4. Authorisation of the Execution of the Deeds on Behalf of North Ayrshire Council The Council authorised in terms of Section 194(2) of the Local Government (Scotland) Act 1973 the execution of the following deeds on behalf of the Council:- FEU DISPOSITIONS by North Ayrshire Council in favour of the undernoted and with regard to the subjects shown:- Mr John Hughes and Ms Tracy Cashmore Logan 26 Mains Avenue, Beith Mr George McCulloch and Mrs Janet McCulloch 4 Bilby Terrace, Irvine Ms Annie Clark Kerr and Mr Thomas Clark Kerr 18 Galt Avenue, Irvine Mr Peter Andrews and Mrs Pauline Andrews 90 Milton Road, Kilbirnie John McKenna and Mrs Elizabeth Anne McKenna 17 Sunderland Court, Kilbirnie Ms Patricia Andrew McLaughlin 3 Elms Place, Stevenston Mrs Audrey Elizabeth Tasker 25 Lawfield Avenue, West Kilbride Michael Rankine Goldie and Mrs Gwen Caroline Goldie 18 Cherrywood Drive, Beith Ms Ruth Donaghy and Mr Philip Imrie 1 Littlestane Rise, Girdle Toll Margaret McAnespie Cochrane Payne 47 Caldon Road, Irvine Ms Heather MacKinnon and Mr Thomas Herriot Spence 26 Cramond Way, Irvine Mrs Elizabeth Niblock and Mr William Niblock 5 Frew Terrace, Irvine Crawford Jackson Wilson and Linda Anne Bell or Wilson 30 Moorfoot Way, Irvine Mr Alexander Lambie Shannon and Mrs Margaret Elizabeth Happel or Shannon 31 Moorfoot Way, Irvine Lorraine Anne Learoyd 43 Stockbridge Crescent, Kilbirnie Page 3

Mr John Austin and Mrs Margaret Austin 39 Ailsa Road, Saltcoats John McCubbin 59 Dalry Road, Saltcoats Mr George McCall and Mrs Anne McCall 73 High Road, Saltcoats Mr Stuart Campbell 7 Welsh Place, Saltcoats Mr Charles McGurk and Mrs Sheila Campbell McGurk 46 Hillside Street, Stevenston Jessie Hannah Farrell Garrett 20 Morrison Avenue, Stevenston Allister Donaldson Nesbit 7 Central Avenue, Ardrossan Mrs Agnes Annie Conaghan 23 Churchill Drive, Ardrossan Mr Alexander Ferguson Wardrope and Mrs Karen Murphy 22 Rowanside Terrace, Ardrossan Mr Kenneth Andrew Saboulis and Mrs Wilma Ann Saboulis 17 Audlea Road, Beith Alexander Gardiner and Margaret Frances Ann Gardiner 62 Larch Terrace, Beith Mrs Mary Duncan 10 Kelburn Avenue, Fairlie Mr Peter Robert Kyle McGuire and Mrs Jacqueline McGuire 37 Bowmore Court, Irvine David Haldane Adrain 27 Cairnsmore Way, Irvine Mr Robert Hollas and Mrs Wilma Hollas 121 Clark Drive, Irvine Mrs Anne Graham 22 Dick Terrace, Irvine Mr Craig Stirling Davidson and Mrs Gail Mary Janette Davidson 22 Duntonknoll, Irvine Mr Thomas Watters and Mrs Anne Watters 32 Gigha Terrace, Irvine Page 4

Mrs Margaret Docherty 90 Haddington Gardens, Irvine Mr Robert Jamieson and Mrs Linda Jamieson 25 Hillshaw Green, Irvine Mr David Thomas George Syme and Mrs Karen Syme 129 Leven Place, Irvine Mrs Matilda Mounce 87 Muir Drive, Irvine Ms Sarah Murch Woodward 29 Fudstone Drive, Kilbirnie Matthew Hood and Sandra Hood 23 High Street, Kilbirnie Mrs Clare Ellen Smart 74 Stockbridge Crescent, Kilbirnie James Anthony Quinn and Mrs Margaret McDougall Quinn 10 Torrlinn Terrace Kilmory, Isle of Arran Ms Esther Wilson Hannah 26 Stobbs Crescent, Kilwinning Mr David Nixon and Mrs Pamela Alice Nixon 89 Innes Park Road, Skelmorlie Mr Ian Banks and Mrs Sheena Banks 28 Campbell Avenue, Stevenston Mr John Currie Henderson and Mrs Sheena Jane Henderson 85 Keppenburn Avenue, Fairlie Mr David Alexander Hamilton and Mrs Alison Margaret Hamilton 25 Auchenharvie Place, Girdle Toll Mrs Morag Irvine 15 East Road, Irvine Miss Lynda May Collins 9 Lewis Rise, Irvine Peter Padden and Mrs Margaret Padden 7 Parkside, Irvine Ms Marie McDade 14 Winton Avenue, Kilwinning Mr Alexander Hannah Allan 26 Greeto Falls Avenue, Largs Page 5

Mr Christopher John Evans and Mrs Mary Evans 44 Queens Avenue, Largs Mrs Ellen Brown 60 Burns Avenue, Saltcoats Ms Mary Jane Warren Frew 9 Ailsa Drive, Stevenston Mr Peter McCann and Ms Jacqueline Margaret Watt 24 Elm Park, Ardrossan Beverley-Anne MacPherson 25 Ash Drive, Beith Ms Valerie Anne Menzies 40 Beech Avenue, Beith Mr James McFarlane Dickie 26 Bute Court, Dreghorn Mr Derek Leeson 31 Birkshill, Irvine Ms Ellen Douglas Young 30 Donaldson Drive, Irvine Mary Theresa Digney and Eileen Francis Digney 18 Duntonknoll, Irvine Mr John Boyd Stewart and Mrs Elizabeth Stewart 25 Stewart Drive, Irvine Ms Anne Buchan 8 South Drive, Kilbirnie Mr Ian John Paxton Jackson and Mrs Ann Girdwood Jackson 26 Mulgrew Avenue, Saltcoats IMPROVEMENT/REPAIRS GRANTS by North Ayrshire Council in favour of the undernoted and with regard to the subjects shown:- 55 Duddingston Avenue, Kilwinning 1 Parkend Gardens, Saltcoats 29 Jacks Road, Saltcoats Bleeze Road, Dalry G/R 37 Cubrieshaw Street, West Kilbride Page 6

237 Bank Street, Irvine G/L 37 Cubrieshaw Street, West Kilbride 1 Welsh Place, Saltcoats 4 Hopetoun Bank, Irvine 17 Brockly View, Kilbirnie 43 Overton Court, West Kilbride 102 Main Street, Dreghorn 1 Smith Street, Dalry 32 Whitecraig Road, Ardrossan 101 High Road, Saltcoats MINUTE OF AGREEMENT (RENT REVIEW) between North Ayrshire Council and James Williamson, Lylestone Caravan Park Kilwinning. MINUTE OF LEASE between Konon Ltd and North Ayrshire Council, 60 Bank Street, Irvine. MINUTE OF AGREEMENT between North Ayrshire Council and Anotek Ltd. MINUTE OF AGREEMENT between North Ayrshire Council and Smurfit UK Ltd, Unit 36D Kyle Road, Irvine. MINUTE OF AGREEMENT between North Ayrshire Council and Smurfit UK Ltd Unit 36A Kyle Road, Irvine. MINUTE OF RENUNCIATION between North Ayrshire Council and Farooq Ramzan. (30mph) SPEED LIMIT ORDER 2000 Benslie Village 3 March 2000. DISPOSITION by North Ayrshire Council in favour of Nacco Materials Handling Ltd, Portland Road, Irvine. LEASE between North Ayrshire Council and Teleview Direct Ltd, Units 17 and 19, Rennie Business Units, Saltcoats. MINUTE OF AGREEMENT between North Ayrshire Council and Europe and Jersey Estates Ltd, Section 75 Agreement, New Street Shopping Centre Car Park, Stevenston. LEASE between G F Swan Pension Trust and North Ayrshire Council, 33 Vernon Street, Saltcoats. DISPOSITION by North Ayrshire Council in favour of Cunninghame Housing Association Page 7

Ltd, Acre, Garnock View, Kilwinning. GRANT OF SERVITUDE by North Ayrshire Council in favour of Dawn Construction Ltd (sewer connection pipe), 96 Townfoot, Dreghorn. DISCHARGE in favour of Farooq Ramzan, land at 94 Raise Street, Saltcoats. DISCHARGE in favour of Thomas McCall Taylor and Mrs Karen Taylor, 41 Elm Park, Ardrossan. 5. Annual Accounts 1998/99 In terms of Section 6(1) of the Local Authority Accounts (Scotland) Regulations 1985, submitted certified Annual Accounts for the year ended 31 March 1999. The Council agreed to approve the accounts. 6. James Watt College The Council welcomed to the meeting Susan Bird and Alastair Montgomerie of James Watt College who made a presentation to the Council on the progress and aims of the new campus in Kilwinning. Following the presentation, Members of the Council asked various questions of the representatives from the College who responded accordingly. Thereafter the Convenor thanked Ms Bird and Mr Montgomerie for their informative presentation. The meeting ended at 5.50 p.m. Page 8